SYSTAGENIX WOUND MANAGEMENT (US), INC.

Name: | SYSTAGENIX WOUND MANAGEMENT (US), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3732138 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 400 CROWN COLONY DRIVE, SUITE 302, QUNICY, MA, United States, 02169 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN W ATKINSON | Chief Executive Officer | 400 CROWN COLONY DRIVE, SUITE 302, QUNICY, MA, United States, 02169 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50936 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2090159 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
101021002773 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081015000673 | 2008-10-15 | APPLICATION OF AUTHORITY | 2008-10-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State